Company NameChancery Finance & Mortgages Limited
Company StatusDissolved
Company Number04570815
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date7 September 2016 (7 years, 7 months ago)
Previous NameDragongrove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 07 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Elfed Wyn Jarvis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(10 years, 10 months after company formation)
Appointment Duration3 years (closed 07 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(10 years, 10 months after company formation)
Appointment Duration3 years (closed 07 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameJane Rebecca Gallen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(5 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 02 April 2008)
RoleCompany Director
Correspondence AddressBadgers Cottage
39 North Street
Rothersthorpe
NN7 3JB
Director NameBrian George Gallen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(5 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Cottage
39 North Street
Rothersthorpe
NN7 3JB
Secretary NameMr Brian George Gallen
NationalityBritish
StatusResigned
Appointed07 April 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaydale Farmhouse
Little Brington
Northamptonshire
NN7 4HS
Secretary NameMr Nigel Westhorp
StatusResigned
Appointed01 June 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address3 Almond Drive
Gamlingay
Sandy
Bedfordshire
SG19 3NA
Director NameMr John David White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(5 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Cheadle Drive
Cheadle Hulme
Cheshire
SK8 6SB
Director NameAnthony Leonard Clark Stockdale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Oldbury Road
Bridgnorth
Salop
WV16 5EH
Director NameMr David George Bentley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Bealeys Close
Bealeys Lane
Bloxwich
Walsall
WS3 2JP
Secretary NameKevin Rutter
NationalityBritish
StatusResigned
Appointed02 April 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2009)
RoleSecretary
Correspondence Address156 Moor Green Lane
Moseley
Birmingham
West Midlands
B13 8NT
Director NameMr Christopher Charles Crouch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Russell McBurnie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Secretary NameMiss Pandora Sharp
StatusResigned
Appointed30 December 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2012)
RoleCompany Director
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMiss Pandora Sharp
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2013)
RoleCorporate Services Manager
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(10 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-10
(1 page)
7 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-10
(1 page)
7 June 2016Return of final meeting in a members' voluntary winding up (16 pages)
7 June 2016Return of final meeting in a members' voluntary winding up (16 pages)
27 November 2014Declaration of solvency (4 pages)
27 November 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Declaration of solvency (4 pages)
27 November 2014Appointment of a voluntary liquidator (1 page)
1 May 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
1 May 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(7 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(7 pages)
29 October 2013Director's details changed for Mr Adrian Gardner on 23 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Adrian Gardner on 23 October 2013 (2 pages)
27 September 2013Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page)
26 September 2013Appointment of Mr Elfed Wyn Jarvis as a director (2 pages)
26 September 2013Appointment of Mr Elfed Wyn Jarvis as a director (2 pages)
26 September 2013Appointment of Mr David Gwilliam as a director (2 pages)
26 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
26 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
26 September 2013Appointment of Mr David Gwilliam as a director (2 pages)
23 May 2013Termination of appointment of Pandora Sharp as a director (1 page)
23 May 2013Termination of appointment of Pandora Sharp as a director (1 page)
23 May 2013Appointment of Mr Christopher James Merry as a director (2 pages)
23 May 2013Appointment of Mr Christopher James Merry as a director (2 pages)
25 February 2013Termination of appointment of Christopher Crouch as a director (1 page)
25 February 2013Termination of appointment of Christopher Crouch as a director (1 page)
19 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 November 2012Termination of appointment of Pandora Sharp as a secretary (1 page)
19 November 2012Termination of appointment of Pandora Sharp as a secretary (1 page)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2012Memorandum and Articles of Association (4 pages)
12 June 2012Memorandum and Articles of Association (7 pages)
12 June 2012Memorandum and Articles of Association (7 pages)
12 June 2012Memorandum and Articles of Association (4 pages)
7 March 2012Appointment of Mr Adrian Gardner as a director (2 pages)
7 March 2012Appointment of Mr Adrian Gardner as a director (2 pages)
7 March 2012Appointment of Miss Pandora Sharp as a director (2 pages)
7 March 2012Appointment of Miss Pandora Sharp as a director (2 pages)
23 February 2012Termination of appointment of Russell Mcburnie as a director (1 page)
23 February 2012Termination of appointment of Russell Mcburnie as a director (1 page)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
27 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
10 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
10 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 January 2010Termination of appointment of Kevin Rutter as a secretary (1 page)
22 January 2010Termination of appointment of Anthony Stockdale as a director (1 page)
22 January 2010Appointment of Miss Pandora Sahrp as a secretary (1 page)
22 January 2010Registered office address changed from 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 22 January 2010 (1 page)
22 January 2010Termination of appointment of David Bentley as a director (1 page)
22 January 2010Termination of appointment of Anthony Stockdale as a director (1 page)
22 January 2010Appointment of Mr Russell Mcburnie as a director (2 pages)
22 January 2010Appointment of Mr Russell Mcburnie as a director (2 pages)
22 January 2010Appointment of Miss Pandora Sahrp as a secretary (1 page)
22 January 2010Termination of appointment of David Bentley as a director (1 page)
22 January 2010Termination of appointment of Kevin Rutter as a secretary (1 page)
22 January 2010Secretary's details changed for Miss Pandora Sahrp on 30 December 2009 (1 page)
22 January 2010Appointment of Christopher Charles Crouch as a director (2 pages)
22 January 2010Appointment of Christopher Charles Crouch as a director (2 pages)
22 January 2010Registered office address changed from 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 22 January 2010 (1 page)
22 January 2010Secretary's details changed for Miss Pandora Sahrp on 30 December 2009 (1 page)
31 December 2009Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
31 December 2009Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
4 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Anthony Leonard Clark Stockdale on 24 November 2009 (2 pages)
4 December 2009Director's details changed for Anthony Leonard Clark Stockdale on 24 November 2009 (2 pages)
4 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
23 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 December 2008Appointment terminated director john white (1 page)
12 December 2008Appointment terminated director john white (1 page)
24 October 2008Return made up to 23/10/08; full list of members (4 pages)
24 October 2008Return made up to 23/10/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from unit 1 hollinswood court stafford park telford TF3 3BD (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 1 hollinswood court stafford park telford TF3 3BD (1 page)
4 June 2008Director appointed john david white (2 pages)
4 June 2008Director appointed john david white (2 pages)
7 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
7 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
17 April 2008Appointment terminated director brian gallen (1 page)
17 April 2008Appointment terminated secretary nigel westhorp (1 page)
17 April 2008Appointment terminated director jane gallen (1 page)
17 April 2008Secretary appointed kevin rutter (2 pages)
17 April 2008Secretary appointed kevin rutter (2 pages)
17 April 2008Appointment terminated director brian gallen (1 page)
17 April 2008Appointment terminated secretary nigel westhorp (1 page)
17 April 2008Appointment terminated director jane gallen (1 page)
9 April 2008Director appointed anthony leonard clark stockdale (2 pages)
9 April 2008Registered office changed on 09/04/2008 from 18 albion place northampton northamptonshire NN1 1UD (1 page)
9 April 2008Director appointed anthony leonard clark stockdale (2 pages)
9 April 2008Registered office changed on 09/04/2008 from 18 albion place northampton northamptonshire NN1 1UD (1 page)
9 April 2008Director appointed david george bentley (3 pages)
9 April 2008Director appointed david george bentley (3 pages)
20 November 2007Return made up to 23/10/07; full list of members (2 pages)
20 November 2007Return made up to 23/10/07; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
9 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
1 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 November 2005Return made up to 23/10/05; full list of members (7 pages)
4 November 2005Return made up to 23/10/05; full list of members (7 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
7 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
31 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
31 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
29 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Registered office changed on 09/06/03 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
9 June 2003Director resigned (1 page)
9 June 2003Registered office changed on 09/06/03 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (3 pages)
9 June 2003Director resigned (1 page)
24 April 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
24 April 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
7 April 2003Company name changed dragongrove LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed dragongrove LIMITED\certificate issued on 07/04/03 (2 pages)
23 October 2002Incorporation (19 pages)
23 October 2002Incorporation (19 pages)